Search icon

NURIA LAWSON, M.D., P.L. - Florida Company Profile

Company Details

Entity Name: NURIA LAWSON, M.D., P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NURIA LAWSON, M.D., P.L. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2015 (10 years ago)
Document Number: L02000003502
FEI/EIN Number 043621886

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7150 WEST 20TH AVENUE, HIALEAH, FL, 33016, US
Mail Address: 7150 WEST 20TH AVENUE, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWSON NURIA M Manager 7150 WEST 20TH AVE, HIALEAH, FL, 33016
AGUIAR & COMPANY, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 7150 WEST 20TH AVENUE, 313, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2021-04-28 7150 WEST 20TH AVENUE, 313, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-03 6500 COWPEN RD, 202, MIAMI LAKES, FL 33014 -
REINSTATEMENT 2015-03-03 - -
REGISTERED AGENT NAME CHANGED 2015-03-03 AGUIAR & COMPANY, P.A. -
PENDING REINSTATEMENT 2014-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2003-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State